- Company Overview for KIASU GROUP HOLDINGS LTD (07088445)
- Filing history for KIASU GROUP HOLDINGS LTD (07088445)
- People for KIASU GROUP HOLDINGS LTD (07088445)
- More for KIASU GROUP HOLDINGS LTD (07088445)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
08 Dec 2024 | CS01 | Confirmation statement made on 1 December 2024 with no updates | |
25 Oct 2024 | AA | Unaudited abridged accounts made up to 30 November 2023 | |
05 Dec 2023 | CS01 | Confirmation statement made on 1 December 2023 with no updates | |
12 May 2023 | AA | Unaudited abridged accounts made up to 30 November 2022 | |
07 Dec 2022 | CS01 | Confirmation statement made on 1 December 2022 with updates | |
05 Dec 2022 | CS01 | Confirmation statement made on 27 November 2022 with no updates | |
01 Dec 2022 | PSC02 | Notification of Kiasu International Limited as a person with significant control on 1 December 2022 | |
01 Dec 2022 | PSC07 | Cessation of Emma Riches as a person with significant control on 1 December 2022 | |
01 Dec 2022 | PSC07 | Cessation of Ian Alan Riches as a person with significant control on 1 December 2022 | |
31 Aug 2022 | AA | Unaudited abridged accounts made up to 30 November 2021 | |
07 Dec 2021 | CS01 | Confirmation statement made on 27 November 2021 with no updates | |
27 Aug 2021 | AA | Unaudited abridged accounts made up to 30 November 2020 | |
01 Dec 2020 | CS01 | Confirmation statement made on 27 November 2020 with no updates | |
18 Nov 2020 | AA | Unaudited abridged accounts made up to 30 November 2019 | |
06 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
05 Dec 2019 | CS01 | Confirmation statement made on 27 November 2019 with no updates | |
14 Nov 2019 | PSC01 | Notification of Emma Riches as a person with significant control on 1 July 2016 | |
25 Sep 2019 | AA | Unaudited abridged accounts made up to 30 November 2018 | |
21 May 2019 | CH01 | Director's details changed for Mr Ian Alan Riches on 21 May 2019 | |
21 May 2019 | CH01 | Director's details changed for Mrs Emma Riches on 21 May 2019 | |
21 May 2019 | PSC04 | Change of details for Mr Ian Alan Riches as a person with significant control on 21 May 2019 | |
21 May 2019 | AD01 | Registered office address changed from 2 Upperton Gardens Eastbourne East Sussex BN21 2AH England to Hilden Park House 79 Tonbridge Road Hildenborough Tonbridge TN11 9BH on 21 May 2019 | |
27 Nov 2018 | CS01 | Confirmation statement made on 27 November 2018 with no updates | |
09 Nov 2018 | CH01 | Director's details changed for Mr Ian Alan Riches on 1 October 2018 | |
09 Nov 2018 | CH01 | Director's details changed for Mrs Emma Riches on 1 October 2018 |